ICEBLOCK LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 08383291
Status Active
Incorporation Date 31 January 2013
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of ICEBLOCK LIMITED are www.iceblock.co.uk, and www.iceblock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Iceblock Limited is a Private Limited Company. The company registration number is 08383291. Iceblock Limited has been working since 31 January 2013. The present status of the company is Active. The registered address of Iceblock Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. The company`s financial liabilities are £410.14k. It is £143.77k against last year. The cash in hand is £42.36k. It is £31.88k against last year. And the total assets are £51.99k, which is £40.99k against last year. HARNIMAN, Mark is a Director of the company. HARNIMAN, Suzanne is a Director of the company. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


iceblock Key Finiance

LIABILITIES £410.14k
+53%
CASH £42.36k
+304%
TOTAL ASSETS £51.99k
+372%
All Financial Figures

Current Directors

Director
HARNIMAN, Mark
Appointed Date: 31 January 2013
62 years old

Director
HARNIMAN, Suzanne
Appointed Date: 31 January 2013
61 years old

Resigned Directors

Director
WARMISHAM, Barry Charles
Resigned: 31 January 2013
Appointed Date: 31 January 2013
64 years old

Persons With Significant Control

Mr Mark Harniman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Harniman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICEBLOCK LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

...
... and 5 more events
14 Feb 2013
Statement of capital following an allotment of shares on 31 January 2013
  • GBP 70

14 Feb 2013
Appointment of Suzanne Harniman as a director
14 Feb 2013
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 14 February 2013
14 Feb 2013
Appointment of Mark Harniman as a director
31 Jan 2013
Incorporation